SEAHAWK - History of Changes


DateDescription
2025-04-26 update website_status OK => IndexPageFetchError
2025-03-26 delete person Helen Dewick
2025-02-22 insert person Brent Bedford
2024-12-20 insert person Lucie Bolwell
2024-06-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-06-11 delete person Khieran Nagra
2024-06-11 insert person Mohammed Sohail Qureshi
2024-06-11 update person_title Maja Rek: Member of the Coldstore Team; London Office Admin Manager => Senior Stock Controller; Member of the Coldstore Team
2024-06-11 update person_title Mohammed Zubair: Sales Administrator; Member of the Coldstore Team => Member of the Coldstore Team; London Office Admin Manager
2024-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, NO UPDATES
2024-04-02 delete person Achu Bahuleyan
2024-04-02 delete person Saiful Hogue
2024-04-02 insert person Alex Geddes
2024-04-02 insert person Khieran Nagra
2024-04-02 insert person Mohammed Mazheruddin
2024-04-02 update person_title Mohammed Zubair: Member of the Coldstore Team; Sales Administrator / Commercial Support => Sales Administrator; Member of the Coldstore Team
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-05-27 delete source_ip 185.181.116.160
2023-05-27 insert about_pages_linkeddomain youtube.com
2023-05-27 insert contact_pages_linkeddomain youtube.com
2023-05-27 insert index_pages_linkeddomain youtube.com
2023-05-27 insert product_pages_linkeddomain youtube.com
2023-05-27 insert source_ip 185.181.116.68
2023-04-09 delete about_pages_linkeddomain dentonsdigital.com
2023-04-09 delete index_pages_linkeddomain dentonsdigital.com
2023-04-09 delete product_pages_linkeddomain dentonsdigital.com
2023-04-09 insert person Achu Bahuleyan
2023-04-09 insert person Jon Potter
2023-04-09 insert person Saiful Hogue
2023-04-09 insert person Tony Ambridge
2023-04-09 update person_title Caitlin Vowles: Technical Manager => Technical Manger
2023-04-09 update person_title Kaye Tarr: Member of the Coldstore Team; Office Admin Manager => Member of the Coldstore Team; Head Office Admin Manager
2023-04-09 update person_title Maja Rek: Member of the Coldstore Team; Coldstore Admin Supervisor => Member of the Coldstore Team; London Office Admin Manager
2023-04-09 update person_title Mohammed Zubair: Sales Administrator; Member of the Coldstore Team => Member of the Coldstore Team; Sales Administrator / Commercial Support
2023-04-09 update person_title Robin Peters: Financial Director => Finance Director
2023-04-09 update person_title Ross Twitchen: Member of the Commercial Team; Sales Manager => Senior Commercial Manager; Member of the Commercial Team
2022-08-07 update account_category FULL => GROUP
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL GOLDING / 29/07/2022
2022-07-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-03-23 delete person Caitlin Nugus
2022-03-23 delete person Graham Nuttall
2022-03-23 insert person Alicia Carabott
2022-03-23 insert person Caitlin Vowles
2022-03-23 update person_title Maja Rek: Member of the Coldstore Team; Coldstore Admin Supervisor / Commercial Support => Member of the Coldstore Team; Coldstore Admin Supervisor
2022-03-23 update person_title Michael Sparks: Member of the Coldstore Team; Coldstore Supervisor => Member of the Coldstore Team; Coldstore Supervisor / Commercial Support
2021-12-21 delete person Carly Dryden
2021-12-21 delete person Flora Gadd
2021-12-21 insert person Mohammed Zubair
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-04-21 insert about_pages_linkeddomain linkedin.com
2021-04-21 insert contact_pages_linkeddomain linkedin.com
2021-04-21 insert index_pages_linkeddomain linkedin.com
2021-04-21 insert management_pages_linkeddomain linkedin.com
2021-04-21 insert product_pages_linkeddomain linkedin.com
2021-04-21 insert terms_pages_linkeddomain linkedin.com
2021-04-21 update website_status FlippedRobots => OK
2021-02-15 update website_status OK => FlippedRobots
2021-01-14 update website_status Disallowed => OK
2021-01-14 insert otherexecutives Chris Saunders
2021-01-14 delete address 1 Trafalgar Way, Billingsgate Market, London, E14 8ST
2021-01-14 delete address 99A Gillett Street, Hessle Road, Hull HU3 4JF
2021-01-14 delete contact_pages_linkeddomain asc-aqua.org
2021-01-14 delete fax +44 (0) 1482 300889
2021-01-14 delete person Eryka Laverty
2021-01-14 delete person Paul Easter
2021-01-14 delete phone +44 (0) 1482 300888
2021-01-14 insert about_pages_linkeddomain instagram.com
2021-01-14 insert address 1 Billingsgate Market, Trafalgar Way, London, E14 5ST
2021-01-14 insert contact_pages_linkeddomain instagram.com
2021-01-14 insert index_pages_linkeddomain instagram.com
2021-01-14 insert management_pages_linkeddomain instagram.com
2021-01-14 insert person Carly Dryden
2021-01-14 insert person Charlie Pocknee
2021-01-14 insert person Clare Fittock
2021-01-14 insert person Cliff Sparks
2021-01-14 insert person Flora Gadd
2021-01-14 insert person Helen Dewick
2021-01-14 insert person Judy Hobbs
2021-01-14 insert person Maja Rek
2021-01-14 insert person Michael Sparks
2021-01-14 insert product_pages_linkeddomain instagram.com
2021-01-14 insert terms_pages_linkeddomain instagram.com
2021-01-14 update person_title Caitlin Nugus: Member of the Technical Team; Technical Services Administrator / Finance => Technical Manager; Member of the Commercial Team
2021-01-14 update person_title Chris Saunders: Commercial Support => Director of Business Development; Member of the Commercial Team
2021-01-14 update person_title Jerry Seviour: Group Operations Manager => Director of Operations and Logistics; Member of the Commercial Team
2021-01-14 update person_title Wayne Attreed: Member of the Commercial Team => Member of the Commercial Team; Sales Manager
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-02-27 update website_status FlippedRobots => Disallowed
2019-01-24 update website_status OK => FlippedRobots
2018-12-18 update website_status FlippedRobots => OK
2018-12-18 delete contact_pages_linkeddomain brc.org.uk
2018-10-29 update website_status OK => FlippedRobots
2018-08-22 update website_status FlippedRobots => OK
2018-08-22 delete person John Holloway
2018-08-11 update website_status OK => FlippedRobots
2018-07-08 update account_category GROUP => FULL
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-02-21 delete address 1 Trafalgar Way, Billingsgate Market, London, E14 5ST
2018-02-21 insert address 1 Trafalgar Way, Billingsgate Market, London, E14 8ST
2018-02-21 insert person Caitlin Nugus
2018-01-05 update website_status FlippedRobots => OK
2017-12-29 update website_status OK => FlippedRobots
2017-11-16 update website_status Disallowed => OK
2017-11-16 delete source_ip 96.31.33.33
2017-11-16 insert source_ip 185.181.116.160
2017-11-16 update robots_txt_status www.seahawk.co.uk: 404 => 200
2017-08-26 update website_status FlippedRobots => Disallowed
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-08-07 update website_status OK => FlippedRobots
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL GOLDING / 30/01/2017
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MAGUIRE / 30/01/2017
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL GOLDING / 30/01/2017
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEDDES / 30/01/2017
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-10-08 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-08 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-02 update statutory_documents 20/08/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-20 update statutory_documents DIRECTOR APPOINTED KEITH JOHN MAGUIRE
2015-04-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-04-10 update statutory_documents ALTER ARTICLES 19/03/2015
2015-04-10 update statutory_documents 19/03/15 STATEMENT OF CAPITAL GBP 1000666.666
2015-01-03 update website_status FlippedRobots => FailedRobots
2014-12-10 update website_status OK => FlippedRobots
2014-09-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-09-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-08-28 update statutory_documents 20/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-09-06 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-08-20 update statutory_documents 20/08/13 FULL LIST
2013-08-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-22 delete sic_code 5138 - Wholesale other food inc fish, etc.
2013-06-22 insert sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2013-06-22 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-09-03 update statutory_documents 20/08/12 FULL LIST
2012-07-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-08-22 update statutory_documents 20/08/11 FULL LIST
2011-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD PETERS / 19/08/2011
2011-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEDDES / 19/08/2011
2011-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN EDWARD PETERS / 19/08/2011
2011-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-08-23 update statutory_documents SAIL ADDRESS CREATED
2010-08-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-23 update statutory_documents 20/08/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL GOLDING / 20/08/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA GOLDING / 20/08/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD PETERS / 20/08/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEDDES / 20/08/2010
2010-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN EDWARD PETERS / 20/08/2010
2010-08-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-10 update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN PETERS / 15/11/2006
2009-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK GOLDING / 08/07/2009
2009-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA GOLDING / 08/07/2009
2009-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEDDES / 15/11/2006
2008-09-02 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN PETERS / 30/07/2008
2008-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA GOLDING / 30/07/2008
2008-09-02 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-07-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2007-08-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-31 update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-06-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2006-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-09 update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2005-10-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-29 update statutory_documents DIRECTOR RESIGNED
2005-09-29 update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2004-08-24 update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-29 update statutory_documents RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-07-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-05-19 update statutory_documents DIRECTOR RESIGNED
2002-09-09 update statutory_documents RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-29 update statutory_documents NEW SECRETARY APPOINTED
2002-07-29 update statutory_documents SECRETARY RESIGNED
2002-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-28 update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-06-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2000-08-30 update statutory_documents RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-06-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
1999-09-27 update statutory_documents RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-07-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1998-10-01 update statutory_documents RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-07-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-06-26 update statutory_documents S386 DIS APP AUDS 16/06/98
1997-09-30 update statutory_documents RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1997-08-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-24 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-22 update statutory_documents RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS
1996-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-06 update statutory_documents RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS
1995-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-03-14 update statutory_documents DIRECTOR RESIGNED
1994-09-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-29 update statutory_documents RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS
1994-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-10-04 update statutory_documents RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
1993-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-11 update statutory_documents RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS
1992-08-25 update statutory_documents £ NC 250000/1000000 20/0
1992-08-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-18 update statutory_documents RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS
1990-10-30 update statutory_documents RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS
1990-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-10-17 update statutory_documents RETURN MADE UP TO 20/08/89; FULL LIST OF MEMBERS
1989-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-06-08 update statutory_documents 100000 @ £1 27/03/89
1988-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-07-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-07-07 update statutory_documents RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS
1987-07-13 update statutory_documents RETURN MADE UP TO 24/05/87; FULL LIST OF MEMBERS
1987-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-04-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-11-25 update statutory_documents RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS
1986-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1986-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/86 FROM: SEAHAWK HOUSE, 10 FORE ST, TROWBRIDGE
1982-01-22 update statutory_documents CERTIFICATE OF INCORPORATION